Search icon

SUNCOAST PLAZA PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PLAZA PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: N14000009181
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16690 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 16690 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOUT JACK President 16690 Collins Avenue, Sunny Isles Beach, FL, 33160
AZOUT JACK Director 16690 Collins Avenue, Sunny Isles Beach, FL, 33160
GALSKY ABY Vice President 16690 Collins Avenue, Sunny Isles Beach, FL, 33160
GALSKY ABY Director 16690 Collins Avenue, Sunny Isles Beach, FL, 33160
HOTTE DANIEL Director 8890 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351
HOTTE DANIEL Agent 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-09-27 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2016-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 8890 W OAKLAND PARK BLVD, SUITE 201, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-09-21 HOTTE, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State